Name: | KLCJ COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 2005 (20 years ago) |
Date of dissolution: | 31 May 2016 |
Entity Number: | 3144503 |
ZIP code: | 10965 |
County: | Rockland |
Place of Formation: | New York |
Address: | 39 SILVER BIRCH LANE, PEARL RIVER, NY, United States, 10965 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39 SILVER BIRCH LANE, PEARL RIVER, NY, United States, 10965 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LISA M FILATOV | Chief Executive Officer | 39 SILVER BIRCH LANE, PEARL RIVER, NY, United States, 10965 |
Start date | End date | Type | Value |
---|---|---|---|
2015-06-02 | 2015-06-16 | Address | 39 SILVER BIRCH LANE, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process) |
2005-01-03 | 2015-06-16 | Address | 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2005-01-03 | 2015-06-02 | Address | 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160531000098 | 2016-05-31 | CERTIFICATE OF DISSOLUTION | 2016-05-31 |
150616000331 | 2015-06-16 | CERTIFICATE OF CHANGE | 2015-06-16 |
150602002014 | 2015-06-02 | BIENNIAL STATEMENT | 2015-01-01 |
050103000257 | 2005-01-03 | CERTIFICATE OF INCORPORATION | 2005-01-03 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State